OSBORNE HOUSE (SEATON) LIMITED - DEVON
Company Profile | Company Filings |
Overview
OSBORNE HOUSE (SEATON) LIMITED is a Private Limited Company from DEVON and has the status: Active.
OSBORNE HOUSE (SEATON) LIMITED was incorporated 24 years ago on 16/03/2000 and has the registered number: 03949161. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
OSBORNE HOUSE (SEATON) LIMITED was incorporated 24 years ago on 16/03/2000 and has the registered number: 03949161. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
OSBORNE HOUSE (SEATON) LIMITED - DEVON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
14 SEAFIELD ROAD
DEVON
EX12 2QS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/03/2023 | 30/03/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW SQUIRE WILKINSON | Dec 1951 | English | Director | 2014-05-22 | CURRENT |
MARTIN JOHN NEX | Jan 1950 | British | Director | 2000-03-16 | CURRENT |
MR ALAN DENSLEY | Oct 1949 | British | Director | 2016-02-05 | CURRENT |
JANE BOWN | Jul 1969 | British | Director | 2005-05-06 | CURRENT |
MR MARTIN NEX | Secretary | 2013-03-28 | CURRENT | ||
JPCORS LIMITED | Corporate Nominee Secretary | 2000-03-16 UNTIL 2000-03-16 | RESIGNED | ||
MR NIC WOOD | Jul 1948 | British | Director | 2011-09-27 UNTIL 2014-05-22 | RESIGNED |
SUSAN FOOKS | Apr 1958 | British | Director | 2003-01-08 UNTIL 2018-05-21 | RESIGNED |
BARRY FRIEND | Jun 1943 | British | Director | 2000-03-16 UNTIL 2003-01-08 | RESIGNED |
KAREN ELIZABETH DEANE | May 1959 | British | Director | 2000-03-16 UNTIL 2011-09-27 | RESIGNED |
MARY FRANCES CHESHIR | May 1909 | British | Director | 2000-03-16 UNTIL 2004-03-14 | RESIGNED |
MARGARET WINNIFRED ALWAY | Sep 1922 | British | Director | 2000-03-16 UNTIL 2016-02-05 | RESIGNED |
SUSAN FOOKS | Apr 1958 | British | Secretary | 2003-01-08 UNTIL 2013-03-25 | RESIGNED |
MARTIN JOHN NEX | Jan 1950 | British | Secretary | 2002-10-25 UNTIL 2003-02-14 | RESIGNED |
BARRY FRIEND | Jun 1943 | British | Secretary | 2000-03-16 UNTIL 2002-04-10 | RESIGNED |
JPCORD LIMITED | Corporate Nominee Director | 2000-03-16 UNTIL 2000-03-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Alan Ivor Densley | 2018-05-22 | 10/1949 | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OSBORNE_HOUSE_(SEATON)_LT - Accounts | 2024-05-24 | 31-03-2024 | £8,244 equity |
OSBORNE_HOUSE_(SEATON)_LT - Accounts | 2023-06-13 | 31-03-2023 | £5,564 equity |
OSBORNE_HOUSE_(SEATON)_LT - Accounts | 2022-05-24 | 31-03-2022 | £6,338 equity |
OSBORNE_HOUSE_(SEATON)_LT - Accounts | 2021-05-21 | 31-03-2021 | £4,207 equity |
OSBORNE_HOUSE_(SEATON)_LT - Accounts | 2020-06-24 | 31-03-2020 | £368 equity |
OSBORNE_HOUSE_(SEATON)_LT - Accounts | 2019-04-18 | 31-03-2019 | £10,173 equity |
OSBORNE_HOUSE_(SEATON)_LT - Accounts | 2018-04-18 | 31-03-2018 | £7,133 equity |
OSBORNE_HOUSE_(SEATON)_LT - Accounts | 2017-04-25 | 31-03-2017 | £4,728 equity |
OSBORNE_HOUSE_(SEATON)_LT - Accounts | 2016-05-24 | 31-03-2016 | £4,305 Cash £3,866 equity |
OSBORNE_HOUSE_(SEATON)_LT - Accounts | 2015-06-04 | 31-03-2015 | £2,999 Cash £2,499 equity |